Hammerite Products Limited SLOUGH


Founded in 1993, Hammerite Products, classified under reg no. 02781134 is an active company. Currently registered at The Akzonobel Building SL2 5DS, Slough the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Stephen R., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 25 February 2015 and Stephen R. has been with the company for the least time - from 1 February 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hammerite Products Limited Address / Contact

Office Address The Akzonobel Building
Office Address2 Wexham Road
Town Slough
Post code SL2 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02781134
Date of Incorporation Tue, 19th Jan 1993
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Stephen R.

Position: Director

Appointed: 01 February 2017

Michael S.

Position: Director

Appointed: 25 February 2015

Lynette C.

Position: Secretary

Appointed: 13 June 2017

Resigned: 31 May 2018

Dominic R.

Position: Director

Appointed: 08 June 2016

Resigned: 31 December 2016

David T.

Position: Director

Appointed: 25 February 2015

Resigned: 22 April 2015

Jonathan E.

Position: Director

Appointed: 21 July 2014

Resigned: 30 June 2016

Anthony W.

Position: Director

Appointed: 04 April 2011

Resigned: 21 July 2014

Andrew S.

Position: Director

Appointed: 16 April 2010

Resigned: 04 April 2011

O.h. Director Limited

Position: Corporate Director

Appointed: 19 August 2009

Resigned: 25 February 2015

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 12 June 2008

Resigned: 13 June 2017

Raymond S.

Position: Director

Appointed: 12 November 2007

Resigned: 30 January 2014

Elizabeth H.

Position: Secretary

Appointed: 16 July 2007

Resigned: 12 June 2008

Rutger H.

Position: Director

Appointed: 09 March 2007

Resigned: 16 April 2010

Peter F.

Position: Director

Appointed: 03 October 2005

Resigned: 09 March 2007

Nigel P.

Position: Director

Appointed: 01 August 2005

Resigned: 12 November 2007

Glyn W.

Position: Director

Appointed: 02 January 2003

Resigned: 31 January 2005

Kathleen H.

Position: Director

Appointed: 02 January 2001

Resigned: 01 August 2005

David I.

Position: Director

Appointed: 27 March 2000

Resigned: 01 December 2004

Maureen M.

Position: Secretary

Appointed: 11 September 1998

Resigned: 16 July 2007

Philip D.

Position: Secretary

Appointed: 05 May 1998

Resigned: 11 September 1998

Ian M.

Position: Director

Appointed: 05 May 1998

Resigned: 02 January 2001

Bernard B.

Position: Director

Appointed: 07 February 1997

Resigned: 05 May 1998

Andrew P.

Position: Director

Appointed: 20 November 1995

Resigned: 31 December 1996

Eamon K.

Position: Director

Appointed: 19 January 1994

Resigned: 01 November 1994

Peter B.

Position: Director

Appointed: 26 July 1993

Resigned: 16 December 1994

Alan J.

Position: Director

Appointed: 26 July 1993

Resigned: 02 January 2003

Colin T.

Position: Director

Appointed: 26 July 1993

Resigned: 20 November 1995

David S.

Position: Director

Appointed: 26 July 1993

Resigned: 27 March 2000

Chubb Management Services Limited

Position: Corporate Director

Appointed: 03 February 1993

Resigned: 05 May 1998

Westminster Securities Limited

Position: Director

Appointed: 03 February 1993

Resigned: 05 May 1998

Malcolm S.

Position: Secretary

Appointed: 03 February 1993

Resigned: 05 May 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 January 1993

Resigned: 03 February 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1993

Resigned: 03 February 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Dulux Limited from Slough, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dulux Limited

The Akzonobel Building Wexham Road, Slough, SL2 5DS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2048463
Notified on 20 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, November 2023
Free Download

Company search

Advertisements